Search icon

CARLOS FLORES INC

Company Details

Entity Name: CARLOS FLORES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Apr 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P04000069861
FEI/EIN Number 201025545
Address: 2623 PADDOCK CT LOT 475, JACKSONVILLE, FL, 32250
Mail Address: 2623 PADDOCK CT LOT 475, JACKSONVILLE, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
FLORES CARLOS C Agent 2623 PADDOCK CT LOT 475, JACKSONVILLE, FL, 32250

Secretary

Name Role Address
FLORES CARLOS C Secretary 2623 PADDOCK CT LOT 475, JACKSONVILLE, FL, 32250
WHITE ANTHONY Secretary 11990 BEACH BLVD 281, JACKSONVILLE, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2012-11-14 FLORES, CARLOS CSR No data
REINSTATEMENT 2012-11-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CANCEL ADM DISS/REV 2010-03-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-09-09 2623 PADDOCK CT LOT 475, JACKSONVILLE, FL 32250 No data
CANCEL ADM DISS/REV 2008-09-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-10 2623 PADDOCK CT LOT 475, JACKSONVILLE, FL 32250 No data

Court Cases

Title Case Number Docket Date Status
CARLOS FLORES, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 6D2023-2961 2023-06-30 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF21-005739-XX

Parties

Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL, TAMPA, HELENE S. PARNES, A.A.G.
Name Hon. Jalal Harb
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active
Name CARLOS FLORES INC
Role Appellant
Status Active
Representations Richard Paul Albertine, Jr., HOWARD L. DIMMIG, II, P. D.

Docket Entries

Docket Date 2023-08-18
Type Record
Subtype Record on Appeal
Description Received Records ~ ***UNREDACTED/CONFIDENTIAL*** HARB- 234 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2023-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-30
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2023-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER APPOINTING PD
On Behalf Of CARLOS FLORES
Docket Date 2024-03-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CARLOS FLORES
Docket Date 2024-02-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2024-02-09
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ Appellant’s motion to file an amended initial brief is granted, and the amended initial brief is accepted as filed.
Docket Date 2024-01-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO WITHDRAW INITIAL BRIEF WITH LEAVE TO FILE AN AMENDED INITIAL BRIEF
On Behalf Of CARLOS FLORES
Docket Date 2024-01-30
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of CARLOS FLORES
Docket Date 2023-12-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB DUE 2/9/24 (LAST REQUEST)
On Behalf Of STATE OF FLORIDA
Docket Date 2023-11-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CARLOS FLORES
Docket Date 2023-09-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//60 - IB DUE 11/28/23 (LAST REQUEST)
On Behalf Of CARLOS FLORES
Docket Date 2023-09-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ HARB- 72 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2023-09-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CARLOS FLORES
Docket Date 2023-08-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of CARLOS FLORES
Docket Date 2024-12-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2023-09-11
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant shall serve the initial brief within twenty days from the date of this order.

Documents

Name Date
ANNUAL REPORT 2013-04-28
REINSTATEMENT 2012-11-14
REINSTATEMENT 2010-03-05
REINSTATEMENT 2008-09-09
REINSTATEMENT 2006-04-10
Domestic Profit 2004-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State